UKBizDB.co.uk

REGISTERED CARE PROVIDERS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Registered Care Providers Association Limited. The company was founded 15 years ago and was given the registration number 06726296. The firm's registered office is in TAUNTON. You can find them at Victoria House, Victoria Street, Taunton, Somerset. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:REGISTERED CARE PROVIDERS ASSOCIATION LIMITED
Company Number:06726296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Victoria House, Victoria Street, Taunton, Somerset, TA1 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, Victoria Street, Taunton, TA1 3JA

Secretary21 June 2012Active
Eagle House, Bishops Hull Road, Taunton, TA1 5EP

Director10 December 2008Active
80, Trull Road, Taunton, United Kingdom, TA1 4QL

Director24 March 2011Active
Victoria House, Victoria Street, Taunton, England, TA1 3JA

Director01 September 2020Active
Abbeyfield Somerset Society, Heron Drive, Bishops Hull, Taunton, England, TA1 5HA

Director27 August 2020Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director21 June 2012Active
7 Chichester Place, Tiverton, England, EX16 4BW

Director27 January 2021Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director27 April 2010Active
62 Bakers Close, Bishops Hull, Taunton, TA1 5HD

Secretary17 October 2008Active
Arlington, 14 Sweethay Close, Trull, Taunton, TA3 7HG

Director17 October 2008Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director28 March 2013Active
Fairmead, Stathe Road, Burrowbridge, Bridgwater, TA7 0JJ

Director17 October 2008Active
Victoria House, Victoria Street, Taunton, England, TA1 3JA

Director22 August 2017Active
Honeysuckle Cottage, Crock Street Donyatt, Ilminster, TA19 0SH

Director19 December 2008Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director24 March 2011Active
2, Finches Way, Burnham On Sea, NA8 2QQ

Director20 October 2008Active
Pitt Court, Goodleigh, Barnstaple, EX32 7LX

Director28 October 2008Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director17 July 2014Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director01 January 2012Active
Westaways, Broadhembury, Honiton, EX143NQ

Director17 October 2008Active
Daneswood Carehome, Cuck Hill, Shipham, Winscombe, England, BS25 1RD

Director26 April 2017Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director25 February 2015Active
Victoria House, Victoria Street, Taunton, TA1 3JA

Director27 July 2016Active

People with Significant Control

Mr Richard Derek Brice
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Victoria House, Victoria Street, Taunton, TA1 3JA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.